Search icon

MR. BO JINGLES, INC. - Florida Company Profile

Company Details

Entity Name: MR. BO JINGLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. BO JINGLES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 1997 (28 years ago)
Date of dissolution: 06 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2016 (9 years ago)
Document Number: P97000031895
FEI/EIN Number 593444748

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3752 MILL STONE DRIVE, CASSELBERRY, FL, 32707, US
Mail Address: 3752 MILL STONE DRIVE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART CHARLES President 3752 MILL STONE DR, CASSELBERRY, FL, 32707
STEWART SHEREE Vice President 3752 MILL STONE DR, CASSELBERRY, FL, 32707
STEWART CHARLES Agent 3752 MILL STONE DRIVE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 3752 MILL STONE DRIVE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2010-04-24 3752 MILL STONE DRIVE, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 3752 MILL STONE DRIVE, CASSELBERRY, FL 32707 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-06
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State